ANGELIC INVESTMENTS PROPERTY
Overview
Company Name | ANGELIC INVESTMENTS PROPERTY |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 10298746 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGELIC INVESTMENTS PROPERTY?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ANGELIC INVESTMENTS PROPERTY located?
Registered Office Address | 26 Princes Gate Court Exhibition Road SW7 2QJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGELIC INVESTMENTS PROPERTY?
Company Name | From | Until |
---|---|---|
ANGELIC INVESTMENTS PROPERTY LIMITED | Oct 21, 2020 | Oct 21, 2020 |
KILLYBRACK PROPERTY LIMITED | Jul 27, 2016 | Jul 27, 2016 |
What are the latest accounts for ANGELIC INVESTMENTS PROPERTY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ANGELIC INVESTMENTS PROPERTY?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for ANGELIC INVESTMENTS PROPERTY?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Gareth Hughes as a person with significant control on Mar 06, 2024 | 2 pages | PSC04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Killybrack Bibsworth Lane Broadway WR12 7LW England to 26 Princes Gate Court Exhibition Road London SW7 2QJ on Mar 06, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 102987460004, created on Dec 23, 2022 | 38 pages | MR01 | ||||||||||||||
Termination of appointment of Mary Louise Hughes as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Hughes as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Laura Sefi as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mary Louise Hughes as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1 Brands View Ongar Road Dunmow CM6 1JL England to Killybrack Bibsworth Lane Broadway WR12 7LW on Sep 22, 2022 | 1 pages | AD01 | ||||||||||||||
Current accounting period shortened from Jul 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 102987460003, created on Dec 22, 2021 | 8 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Laura Sefi on Jul 17, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||||||
Registration of charge 102987460002, created on Mar 26, 2021 | 8 pages | MR01 | ||||||||||||||
Registered office address changed from 106 Blenheim Square North Weald Epping CM16 6FQ England to 1 Brands View Ongar Road Dunmow CM6 1JL on Mar 01, 2021 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ANGELIC INVESTMENTS PROPERTY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Gareth | Director | Princes Gate Court Exhibition Road SW7 2QJ London 26 England | United Kingdom | British | Company Director | 301793960001 | ||||
HUGHES, Mary Louise | Director | Bibsworth Lane WR12 7LW Broadway Killybrack England | England | British | Company Director | 13485050001 | ||||
SEFI, Laura | Director | Blenheim Square North Weald CM16 6FQ Epping 106 England | England | British | Director | 277006600002 | ||||
WING, Clifford Donald | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House United Kingdom | England | British | Director | 157944660001 |
Who are the persons with significant control of ANGELIC INVESTMENTS PROPERTY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gareth Hughes | Jul 27, 2016 | Princes Gate Court SW7 2QJ London 26 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0